PROJECT EMANUEL BIDCO LIMITED

Sidings Business Park Sidings Business Park, Hull, HU3 4XA, England
StatusACTIVE
Company No.14132104
CategoryPrivate Limited Company
Incorporated25 May 2022
Age2 years, 21 days
JurisdictionEngland Wales

SUMMARY

PROJECT EMANUEL BIDCO LIMITED is an active private limited company with number 14132104. It was incorporated 2 years, 21 days ago, on 25 May 2022. The company address is Sidings Business Park Sidings Business Park, Hull, HU3 4XA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Stephen Wallace Richards

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robson

Termination date: 2023-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Barrett

Appointment date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-28

Officer name: Mr Stephen Wallace Richards

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Simon Benjamin Braham

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2022

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-04

New address: Sidings Business Park Freightliner Road Hull HU3 4XA

Old address: One Eleven Edmund Street Birmingham B3 2HJ England

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-10-31

Officer name: Bridges Fund Management Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 141321040002

Charge creation date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 141321040001

Charge creation date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-15

Psc name: Ensco 1455 Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Michael James Ward

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 1454 LIMITED\certificate issued on 19/07/22

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ensco 1455 Limited

Notification date: 2022-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gateley Incorporations Limited

Cessation date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Robson

Appointment date: 2022-07-15

Documents

View document PDF

Incorporation company

Date: 25 May 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL&CO LIMITED

41 ELMFIELD ROAD,NEWCASTLE UPON TYNE,NE3 4BA

Number:10652121
Status:ACTIVE
Category:Private Limited Company

GPE ELECTRICAL SERVICES LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:10557915
Status:ACTIVE
Category:Private Limited Company

PARRY PRUDENCE LIMITED

33 QUADRANT COURT,READING,RG1 2GW

Number:07150541
Status:ACTIVE
Category:Private Limited Company

PRINDESS LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10611644
Status:ACTIVE
Category:Private Limited Company

SORT INNOVATIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10976767
Status:ACTIVE
Category:Private Limited Company

STORTFORD GLASS CENTRE LIMITED

JAYNE HOUSE,BISHOPS STORTFORD,CM23 2LY

Number:01919784
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source